Background WavePink WaveYellow Wave

RAHEEN BARR ENERGY SERVICES LIMITED (04738038)

RAHEEN BARR ENERGY SERVICES LIMITED (04738038) is an active UK company. incorporated on 17 April 2003. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RAHEEN BARR ENERGY SERVICES LIMITED has been registered for 22 years. Current directors include BRETT, Patrick, KENEALY, Philomena.

Company Number
04738038
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
Office 7 35-37 Ludgate Hill, London, EC4M 7JN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRETT, Patrick, KENEALY, Philomena
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAHEEN BARR ENERGY SERVICES LIMITED

RAHEEN BARR ENERGY SERVICES LIMITED is an active company incorporated on 17 April 2003 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RAHEEN BARR ENERGY SERVICES LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04738038

LTD Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

MEP ENERGY SERVICES LIMITED
From: 17 April 2003To: 16 September 2008
Contact
Address

Office 7 35-37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

The Holy Family 60 Cockerton Green Darlington Co Durham DL3 9EU
From: 24 May 2013To: 9 March 2016
St Paulinus Manor Road Bishop Auckland County Durham DL14 9ER
From: 7 March 2012To: 24 May 2013
Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB
From: 17 April 2003To: 7 March 2012
Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KENEALY, Philomena

Active
Sion Road, Kilkenny
Secretary
Appointed 13 Aug 2008

BRETT, Patrick

Active
Sion Road, Kilkenny
Born April 1957
Director
Appointed 13 Aug 2008

KENEALY, Philomena

Active
Sion Road, Kilkenny
Born April 1961
Director
Appointed 13 Aug 2008

BRITTAIN, Robert Anthony

Resigned
51 Narcissus Road, LondonNW6 1TL
Secretary
Appointed 17 Apr 2003
Resigned 02 Apr 2008

MATRIX REGISTRARS LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 02 Apr 2008
Resigned 13 Aug 2008

BRITTAIN, Robert Anthony

Resigned
51 Narcissus Road, LondonNW6 1TL
Born September 1955
Director
Appointed 17 Apr 2003
Resigned 02 Apr 2008

LYWOOD, Rupert Charles Gifford

Resigned
25 Clapham Manor Street, LondonSW4 6DU
Born May 1958
Director
Appointed 17 Apr 2003
Resigned 13 Aug 2008

WILLIAMS, Paul Laurence

Resigned
Derrynane, KilpedderIRISH
Born November 1961
Director
Appointed 02 Apr 2008
Resigned 13 Aug 2008

Persons with significant control

3

2 Active
1 Ceased

Patrick Brett

Active
Sion Road, Kilkenny
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2026

Philomena Kenealy

Active
Sion Road, Kilkenny
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2026
Kilkenny

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Feb 2026
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
18 January 2010
AA01Change of Accounting Reference Date
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Memorandum Articles
22 September 2008
MEM/ARTSMEM/ARTS
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
287Change of Registered Office
Certificate Change Of Name Company
13 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
288cChange of Particulars
Legacy
24 June 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
29 October 2004
287Change of Registered Office
Legacy
12 May 2004
363aAnnual Return
Legacy
3 May 2003
225Change of Accounting Reference Date
Incorporation Company
17 April 2003
NEWINCIncorporation